Company NameOZ Precision Llp
Company StatusDissolved
Company NumberSO304247
CategoryLimited Liability Partnership
Incorporation Date28 January 2013(11 years, 2 months ago)
Dissolution Date26 March 2019 (5 years ago)

Directors

LLP Designated Member NameMonter Impex Ltd (Corporation)
StatusClosed
Appointed21 January 2016(2 years, 11 months after company formation)
Appointment Duration3 years, 2 months (closed 26 March 2019)
Correspondence AddressGlobal Gateway 8 Rue De La Perle
Providence
Mahe
Seychelles
LLP Designated Member NameSolter Management Ltd (Corporation)
StatusClosed
Appointed21 January 2016(2 years, 11 months after company formation)
Appointment Duration3 years, 2 months (closed 26 March 2019)
Correspondence AddressGlobal Gateway 8 Rue De La Perle
Providence
Mahe
Seychelles
LLP Designated Member NameKensington Consultants Ltd (Corporation)
StatusResigned
Appointed28 January 2013(same day as company formation)
Correspondence Address1 1/2
Miles Northern Highway
Belize
Na
LLP Designated Member NameMontrose Assets Ltd (Corporation)
StatusResigned
Appointed28 January 2013(same day as company formation)
Correspondence Address1 1/2
Miles Northern Highway
Belize
Na

Location

Registered Address101 Rose Street South Lane
Edinburgh
EH2 3JG
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 1,000 other UK companies use this postal address

Accounts

Latest Accounts31 January 2017 (7 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

26 March 2019Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
29 January 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
2 November 2017Total exemption full accounts made up to 31 January 2017 (3 pages)
2 November 2017Total exemption full accounts made up to 31 January 2017 (3 pages)
20 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
20 February 2017Registered office address changed from 3 Tweeddale Court 14 High Street Edinburgh EH1 1TE to 101 Rose Street South Lane Edinburgh EH2 3JG on 20 February 2017 (1 page)
20 February 2017Registered office address changed from 3 Tweeddale Court 14 High Street Edinburgh EH1 1TE to 101 Rose Street South Lane Edinburgh EH2 3JG on 20 February 2017 (1 page)
20 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
28 January 2016Termination of appointment of Montrose Assets Ltd as a member on 21 January 2016 (1 page)
28 January 2016Appointment of Solter Management Ltd as a member on 21 January 2016 (2 pages)
28 January 2016Registered office address changed from 84 Park Road Rosyth Fife KY11 2JL to 3 Tweeddale Court 14 High Street Edinburgh EH1 1TE on 28 January 2016 (1 page)
28 January 2016Appointment of Monter Impex Ltd as a member on 21 January 2016 (2 pages)
28 January 2016Annual return made up to 28 January 2016 (3 pages)
28 January 2016Appointment of Solter Management Ltd as a member on 21 January 2016 (2 pages)
28 January 2016Termination of appointment of Montrose Assets Ltd as a member on 21 January 2016 (1 page)
28 January 2016Termination of appointment of Kensington Consultants Ltd as a member on 21 January 2016 (1 page)
28 January 2016Annual return made up to 28 January 2016 (3 pages)
28 January 2016Appointment of Monter Impex Ltd as a member on 21 January 2016 (2 pages)
28 January 2016Registered office address changed from 84 Park Road Rosyth Fife KY11 2JL to 3 Tweeddale Court 14 High Street Edinburgh EH1 1TE on 28 January 2016 (1 page)
28 January 2016Termination of appointment of Kensington Consultants Ltd as a member on 21 January 2016 (1 page)
12 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
12 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
23 February 2015Annual return made up to 28 January 2015 (3 pages)
23 February 2015Annual return made up to 28 January 2015 (3 pages)
12 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
12 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
28 January 2014Annual return made up to 28 January 2014 (3 pages)
28 January 2014Annual return made up to 28 January 2014 (3 pages)
28 January 2013Incorporation of a limited liability partnership (5 pages)
28 January 2013Incorporation of a limited liability partnership (5 pages)